London
EC3V 3PD
Director Name | Mr Francis Joseph Savage |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Former Member Of HM Diplomatic Service, Chairman O |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2006(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Sir Humphrey John Hamilton Maud |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Queen Annes Grove Bedford Park London W4 1HW |
Director Name | Mr David Ferguson Christie |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2008) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Redcliffe Gardens London SW10 9EX |
Director Name | Timothy Aymard Robinson Yeates |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | La Source Thurloxton Taunton Somerset TA2 8RH |
Director Name | John David Taylor |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2007(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 January 2021) |
Role | International Business, Bankin |
Correspondence Address | 88 Caldwell Drive Princeton New Jersey 08540 United States |
Director Name | Mr Graham Edward Johnson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 1 Regent Street London SW1Y 4NW |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Timothy Leland Buxton 5.00% Ordinary |
---|---|
400 at £1 | Robert Arthur Wyatt Lyle 40.00% Ordinary |
250 at £1 | Sir Humphrey John Hamilton Maud 25.00% Ordinary |
150 at £1 | Graham Edward Johnson 15.00% Ordinary |
150 at £1 | John David Taylor 15.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
23 February 2021 | Termination of appointment of John David Taylor as a director on 10 January 2021 (1 page) |
---|---|
8 January 2021 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
19 December 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
15 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
4 July 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
17 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
18 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
4 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
4 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
20 October 2014 | Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 January 2014 | Termination of appointment of Humphrey Maud as a director (1 page) |
16 January 2014 | Termination of appointment of Humphrey Maud as a director (1 page) |
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Director's details changed for Mr Robert Arthur Wyatt Lyle on 1 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Robert Arthur Wyatt Lyle on 1 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Robert Arthur Wyatt Lyle on 1 March 2013 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
14 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Director's details changed for Robert Arthur Wyatt Lyle on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Robert Arthur Wyatt Lyle on 24 March 2010 (2 pages) |
19 November 2009 | Appointment of Mr Graham Edward Johnson as a director (2 pages) |
19 November 2009 | Appointment of Mr Graham Edward Johnson as a director (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
1 October 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
16 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
5 May 2009 | Appointment terminated director timothy yeates (1 page) |
5 May 2009 | Appointment terminated director timothy yeates (1 page) |
17 November 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
17 November 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
9 September 2008 | Appointment terminated director david christie (1 page) |
9 September 2008 | Appointment terminated director david christie (1 page) |
5 September 2008 | Return made up to 06/06/08; full list of members (5 pages) |
5 September 2008 | Return made up to 06/06/08; full list of members (5 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
26 July 2007 | Ad 10/07/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 July 2007 | Ad 10/07/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
6 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | New secretary appointed (1 page) |
10 November 2006 | New secretary appointed (1 page) |
10 November 2006 | Secretary resigned (1 page) |
7 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
7 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
21 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
11 November 2005 | Return made up to 06/06/05; full list of members (5 pages) |
11 November 2005 | Return made up to 06/06/05; full list of members (5 pages) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
17 September 2004 | Return made up to 06/06/04; full list of members (5 pages) |
17 September 2004 | Return made up to 06/06/04; full list of members (5 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Ad 22/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2004 | Ad 22/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
7 January 2004 | Resolutions
|
7 January 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
16 December 2003 | New director appointed (3 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New director appointed (3 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
6 June 2003 | Incorporation (16 pages) |
6 June 2003 | Incorporation (16 pages) |